Search icon

ATLAS YACHT SALES, LLC

Company Details

Entity Name: ATLAS YACHT SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2016 (8 years ago)
Document Number: L15000018227
FEI/EIN Number 47-2979654
Address: 801 Seabreeze Blvd, Fort Lauderdale, FL, 33316, US
Mail Address: 1506 SE 14th Street, 1506 SE 14th Street, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493007HQDR2N3OMWH17 L15000018227 US-FL GENERAL ACTIVE 2015-01-30

Addresses

Legal C/O VEIGA DEVLIN, JAMES H, 801 SEABREEZE BLVD, FORT LAUDERDALE, US-FL, US, 33316
Headquarters 801 SEABREEZE BLVD, FORT LAUDERDALE, US-FL, US, 33316

Registration details

Registration Date 2020-08-26
Last Update 2024-05-29
Status ISSUED
Next Renewal 2025-05-29
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L15000018227

Agent

Name Role Address
VEIGA DEVLIN JAMES H Agent 801 Seabreeze Blvd, Fort Lauderdale, FL, 33316

Manager

Name Role Address
VEIGA JAMES H Manager 801 Seabreeze Blvd, Fort Lauderdale, FL, 33316

Auth

Name Role Address
Thiesfeldt Deborah Auth 801 Seabreeze Blvd, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-05-18 801 Seabreeze Blvd, Fort Lauderdale, FL 33316 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-09 801 Seabreeze Blvd, Fort Lauderdale, FL 33316 No data
CHANGE OF MAILING ADDRESS 2018-03-09 801 Seabreeze Blvd, Fort Lauderdale, FL 33316 No data
REINSTATEMENT 2016-10-03 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-03 VEIGA DEVLIN, JAMES H No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-03
REINSTATEMENT 2016-10-03
Florida Limited Liability 2015-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State